STRATEGIC PRICING PARTNERS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-13 View Report
Accounts. Accounts type micro entity. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type micro entity. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Accounts. Accounts type micro entity. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type micro entity. 2018-06-30 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type micro entity. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Officers. Change date: 2016-10-06. Officer name: John Harris. 2016-10-06 View Report
Officers. Officer name: Karen Jean Glenda Bates-Harris. Change date: 2016-10-06. 2016-10-06 View Report
Accounts. Accounts type micro entity. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2015-05-15 View Report
Address. Old address: 30 Ingleton Close Nuneaton Warwickshire CV11 6WB England. New address: C/O C/O Quest Chartered Management Accountants Branston Court Branston Street Jewellery Quarter Birmingham West Midlands B18 6BA. Change date: 2015-05-15. 2015-05-15 View Report
Resolution. Description: Resolutions. 2014-09-16 View Report
Address. Old address: 28 Horstmann Close Bath BA1 3NX. Change date: 2014-03-13. 2014-03-13 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Address. Change date: 2014-02-25. Old address: 30 Ingleton Close Nuneaton Warwicks CV11 6WB. 2014-02-25 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Accounts. Change account reference date company previous extended. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-02-22 View Report
Accounts. Accounts type total exemption full. 2013-01-08 View Report
Capital. Capital allotment shares. 2012-04-23 View Report
Resolution. Description: Resolutions. 2012-04-23 View Report
Annual return. With made up date full list shareholders. 2012-02-22 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Accounts. Accounts type total exemption full. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Change date: 2010-02-16. Officer name: John Harris. 2010-03-29 View Report
Accounts. Accounts type total exemption full. 2010-01-22 View Report
Annual return. Legacy. 2009-02-23 View Report
Accounts. Accounts type total exemption full. 2009-01-29 View Report
Annual return. Legacy. 2008-03-03 View Report
Accounts. Accounts type total exemption full. 2008-01-23 View Report
Annual return. Legacy. 2007-04-18 View Report
Accounts. Accounts type total exemption full. 2006-11-22 View Report
Annual return. Legacy. 2006-02-13 View Report
Accounts. Accounts type total exemption full. 2005-12-22 View Report
Annual return. Legacy. 2005-02-26 View Report
Accounts. Legacy. 2004-12-13 View Report
Capital. Description: Ad 19/10/04--------- £ si 1@1=1 £ ic 1/2. 2004-10-25 View Report